Company NameGolspie Recycling And Environmental Action Network
Company StatusDissolved
Company NumberSC262247
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 January 2004(20 years, 3 months ago)
Dissolution Date21 January 2017 (7 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameJohn Nicholl Ford
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2004(same day as company formation)
RoleRetired Teacher
Country of ResidenceScotland
Correspondence AddressEaster Craigs
Backies
Golspie
Sutherland
KW10 6SE
Scotland
Director NameNicholas Edward Humphreys
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2007(3 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 21 January 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFynbar
Cnoc-An-Lobht
Dornoch
Sutherland
IV25 3HN
Scotland
Director NameTimothy John Cockerill
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2009(5 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 21 January 2017)
RoleForest Manager
Country of ResidenceScotland
Correspondence AddressBig Burn Cottage Backies
Golspie
Sutherland
KW10 6SE
Scotland
Director NameMrs Christine Elspeth Henderson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2010(6 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 21 January 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
Director NameMrs Johann Henderson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2012(8 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 21 January 2017)
RoleHousewife
Country of ResidenceScotland
Correspondence Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
Director NameAnn Margaret Keatinge
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(same day as company formation)
RoleCvs Organiser
Country of ResidenceScotland
Correspondence AddressDanebank
Golspietower
Golspie
Sutherland
KW10 6SE
Scotland
Secretary NameJames Fergus Morrison
NationalityBritish
StatusResigned
Appointed21 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressMill Cottage
Dunrobin
Golspie
Sutherland
KW10 6SF
Scotland
Director NameLawrence Erlend Jamieson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(3 weeks, 6 days after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2009)
RoleLocal Govt Officer
Correspondence Address16 Ferry Road
Golspie
Sutherland
KW10 6ST
Scotland
Director NameMichael Dean Shaw
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(3 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 18 September 2006)
RoleMiller
Correspondence AddressMill House
Golspie
Sutherland
KW10 6SF
Scotland
Director NameMs Rebecca Ann Shaw
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed17 February 2004(3 weeks, 6 days after company formation)
Appointment Duration4 years (resigned 12 March 2008)
RolePolicy Officer
Country of ResidenceScotland
Correspondence AddressMill House
Golspie
Sutherland
KW10 6SF
Scotland
Director NameChristine Elspeth Henderson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(1 year, 7 months after company formation)
Appointment Duration4 years (resigned 30 September 2009)
RoleProject Administrator
Correspondence AddressLittle Ferry Cottage
Golspie
Sutherland
KW10 6TD
Scotland
Director NameSheila Margaret Kennard
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(2 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalnapolaig Farmhouse
Dornoch
Sutherland
IV25 3HY
Scotland
Director NameKevin Alexander Mackay
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(3 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 June 2012)
RoleSenior Operator
Country of ResidenceScotland
Correspondence Address2 Muirfield Road
Brora
Sutherland
KW9 6QY
Scotland
Director NameMelanie Kate Macrae
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(3 years, 8 months after company formation)
Appointment Duration1 day (resigned 25 September 2007)
RoleDevelopment Officer
Correspondence Address3 Kirkton Farm Cottage
Kirkton
Golspie
Sutherland
KW10 6TA
Scotland
Director NameBrian Sutherland
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(5 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 July 2012)
RoleProcess Operator
Country of ResidenceScotland
Correspondence AddressKilbreck Main Street
Golspie
Sutherland
KW10 6RA
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£587,467
Net Worth£291,854
Cash£217,737
Current Liabilities£16,853

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 January 2017Final Gazette dissolved following liquidation (1 page)
21 October 2016Notice of final meeting of creditors (3 pages)
16 October 2013Registered office address changed from Unit 7 Industrial Estate Golspie Sutherland KW10 6RN on 16 October 2013 (2 pages)
16 October 2013Notice of winding up order (1 page)
16 October 2013Court order notice of winding up (1 page)
17 September 2013Appointment of a provisional liquidator (2 pages)
19 April 2013Amended full accounts made up to 31 March 2012 (21 pages)
15 February 2013Annual return made up to 21 January 2013 no member list (5 pages)
14 February 2013Appointment of Mrs Johann Henderson as a director (2 pages)
28 December 2012Full accounts made up to 31 March 2012 (18 pages)
9 October 2012Termination of appointment of Brian Sutherland as a director (1 page)
9 October 2012Termination of appointment of Kevin Mackay as a director (1 page)
10 February 2012Annual return made up to 21 January 2012 no member list (7 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
14 February 2011Annual return made up to 21 January 2011 no member list (7 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
12 October 2010Appointment of Mrs Christine Elspeth Henderson as a director (2 pages)
5 October 2010Termination of appointment of James Morrison as a secretary (1 page)
29 July 2010Termination of appointment of Sheila Kennard as a director (1 page)
16 February 2010Annual return made up to 21 January 2010 no member list (5 pages)
16 February 2010Director's details changed for Kevin Alexander Mackay on 21 January 2010 (2 pages)
16 February 2010Director's details changed for Nicholas Edward Humphreys on 21 January 2010 (2 pages)
16 February 2010Director's details changed for Sheila Margaret Kennard on 21 January 2010 (2 pages)
16 February 2010Director's details changed for Brian Sutherland on 21 January 2010 (2 pages)
16 February 2010Appointment of Timothy John Cockerill as a director (2 pages)
16 February 2010Director's details changed for John Nicholl Ford on 21 January 2010 (2 pages)
21 December 2009Memorandum and Articles of Association (16 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 November 2009Full accounts made up to 31 March 2009 (18 pages)
31 October 2009Appointment of Brian Sutherland as a director (2 pages)
31 October 2009Termination of appointment of Christine Henderson as a director (1 page)
31 October 2009Termination of appointment of Lawrence Jamieson as a director (1 page)
22 January 2009Annual return made up to 21/01/09 (4 pages)
19 August 2008Full accounts made up to 31 March 2008 (19 pages)
18 March 2008Appointment terminated director rebecca shaw (1 page)
12 February 2008Annual return made up to 21/01/08 (6 pages)
30 October 2007Full accounts made up to 31 March 2007 (18 pages)
8 October 2007New director appointed (2 pages)
8 October 2007New director appointed (2 pages)
8 October 2007Director resigned (1 page)
8 October 2007New director appointed (2 pages)
5 February 2007Annual return made up to 21/01/07 (5 pages)
5 October 2006Partial exemption accounts made up to 31 March 2006 (17 pages)
28 September 2006New director appointed (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
17 January 2006Annual return made up to 21/01/06 (6 pages)
16 September 2005Partial exemption accounts made up to 31 March 2005 (18 pages)
12 September 2005New director appointed (1 page)
14 March 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
3 February 2005Annual return made up to 21/01/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
21 January 2004Incorporation (22 pages)